- Company Overview for OKA DIRECT LIMITED (03722366)
- Filing history for OKA DIRECT LIMITED (03722366)
- People for OKA DIRECT LIMITED (03722366)
- Charges for OKA DIRECT LIMITED (03722366)
- More for OKA DIRECT LIMITED (03722366)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Apr 2011 | AD02 | Register inspection address has been changed | |
31 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
03 Mar 2011 | TM01 | Termination of appointment of Edward Dawnay as a director | |
19 Oct 2010 | TM02 | Termination of appointment of Tracey Alston as a secretary | |
19 Oct 2010 | TM01 | Termination of appointment of Tracey Alston as a director | |
19 Oct 2010 | AP03 | Appointment of Andrew James Hickin as a secretary | |
14 Jul 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
15 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
09 Apr 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Miranda Christie on 1 March 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Henry William Baines Sallitt on 1 March 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Lucinda Ileene Waterhouse on 1 March 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Susan Caroline Jones on 1 March 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Andrew James Hickin on 1 March 2010 | |
30 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
13 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
23 Apr 2009 | 363a | Return made up to 01/03/09; full list of members | |
02 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 12 | |
16 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 11 | |
05 Aug 2008 | 287 | Registered office changed on 05/08/2008 from the courtyard,beeding court shoreham road, upper beeding steyning west sussex BN44 3TN | |
25 Jul 2008 | 288a | Director appointed henry william baines sallitt | |
25 Jun 2008 | AA | Accounts for a medium company made up to 31 December 2007 | |
19 Apr 2008 | 363a | Return made up to 01/03/08; full list of members | |
15 Apr 2008 | 288a | Director appointed edward dawnay |